Mary Doyle Healthcare Limited, a registered company, was started on 08 Apr 2002. 9429036578795 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Jeremy Mark Nicoll - an active director whose contract began on 13 Oct 2017,
Mark David Wells - an active director whose contract began on 07 Sep 2021,
William Adam Mcdonald - an inactive director whose contract began on 13 Oct 2017 and was terminated on 30 Sep 2021,
Douglas Culmer Hurst - an inactive director whose contract began on 08 Apr 2002 and was terminated on 13 Oct 2017,
Ian Archibald Hurst - an inactive director whose contract began on 08 Apr 2002 and was terminated on 13 Oct 2017.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Mary Doyle Healthcare Limited had been using 6E Pope Street, Addington, Christchurch as their registered address up to 24 Oct 2017.
Other names used by the company, as we identified at BizDb, included: from 08 Apr 2002 to 05 Mar 2004 they were called Goddard House Limited.
A single entity owns all company shares (exactly 1000 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Aug 2016 to 24 Oct 2017
Address #2: 1/47 Mandeville Street, Christchurch New Zealand
Physical & registered address used from 20 Jun 2007 to 23 Aug 2016
Address #3: C/-tlp Management Ltd, 3 Martin Place, Havelock North
Physical & registered address used from 20 Dec 2006 to 20 Jun 2007
Address #4: C/-pratley Healthcare Ltd, 48b Mclean Road, Havelock North
Physical & registered address used from 30 Aug 2005 to 20 Dec 2006
Address #5: C/- Pratley Healthcare Ltd, Community Health Centre, 33 - 35 Napier Road, Havelock North
Registered & physical address used from 04 Dec 2003 to 30 Aug 2005
Address #6: The Tin Shed, 18 Napier Road, Havelock North
Registered & physical address used from 08 Apr 2002 to 04 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Arvida Limited Shareholder NZBN: 9429041520253 |
Auckland Central Auckland 1010 New Zealand |
22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burr, Alwyn John |
Havelock North |
08 Apr 2002 - 02 Sep 2011 |
Entity | Hurst Holdings Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
08 Apr 2002 - 17 Apr 2012 | |
Individual | Mcphail, Geoffrey Ewen |
Christchurch New Zealand |
08 Apr 2002 - 17 Apr 2012 |
Individual | Burr, Alwyn John |
Havelock North |
08 Apr 2002 - 02 Sep 2011 |
Individual | Pratley, Catherine Therese |
Havelock North |
08 Apr 2002 - 14 Dec 2004 |
Individual | Pratley, Terence Leonard |
Matangi Waikato New Zealand |
08 Apr 2002 - 02 Sep 2011 |
Individual | Salter, David |
30 Rd Oamaru |
08 Apr 2002 - 27 Jun 2010 |
Entity | Mary Doyle Holdings Limited Shareholder NZBN: 9429031080194 Company Number: 3401012 |
Addington Christchurch 8011 New Zealand |
02 Sep 2011 - 22 May 2018 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
14 Dec 2004 - 17 Apr 2012 | |
Individual | Weir, Leslie Ross |
Dunedin |
08 Apr 2002 - 27 Jun 2010 |
Entity | Hurst Lifecare Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
08 Apr 2002 - 17 Apr 2012 | |
Individual | De Buyzer, Michael John |
Oamaru |
08 Apr 2002 - 27 Jun 2010 |
Entity | Hurst Lifecare Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
08 Apr 2002 - 17 Apr 2012 | |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
14 Dec 2004 - 17 Apr 2012 | |
Entity | Mary Doyle Holdings Limited Shareholder NZBN: 9429031080194 Company Number: 3401012 |
Auckland Central Auckland 1010 New Zealand |
02 Sep 2011 - 22 May 2018 |
Entity | Hurst Holdings Limited Shareholder NZBN: 9429038782114 Company Number: 608189 |
08 Apr 2002 - 17 Apr 2012 |
Ultimate Holding Company
Jeremy Mark Nicoll - Director
Appointment date: 13 Oct 2017
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 13 Oct 2017
Mark David Wells - Director
Appointment date: 07 Sep 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Mar 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Sep 2021
William Adam Mcdonald - Director (Inactive)
Appointment date: 13 Oct 2017
Termination date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Dec 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Oct 2017
Douglas Culmer Hurst - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 13 Oct 2017
Address: State Highway 83, Oamaru, 9494 New Zealand
Address used since 24 Nov 2015
Ian Archibald Hurst - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 13 Oct 2017
Address: State Highway 83, Oamaru, 9494 New Zealand
Address used since 24 Nov 2015
Terence Leonard Pratley - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 13 Oct 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2014
Geoffrey Ewen Mcphail - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 13 Oct 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Sep 2012
Catherine Therese Pratley - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 11 Aug 2006
Address: Havelock North,
Address used since 01 Aug 2004
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street